Name: | TRACK DATA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1981 (43 years ago) |
Date of dissolution: | 24 Apr 1998 |
Entity Number: | 727966 |
ZIP code: | 11217 |
County: | New York |
Place of Formation: | New York |
Address: | 95 ROCKWELL PLACE, NEW YORK, NY, United States, 11217 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 ROCKWELL PLACE, NEW YORK, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
BARRY I. HERTZ | Chief Executive Officer | 95 ROCKWELL PLACE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-02 | 1993-11-01 | Address | 95 ROCKWELL PLACE, NEW YORK, NY, 11217, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1993-11-01 | Address | 95 ROCKWELL PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
1990-04-26 | 1992-11-02 | Address | 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1981-10-14 | 1990-04-26 | Address | 1337 EAST EIGHTH ST., BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980424000506 | 1998-04-24 | CERTIFICATE OF MERGER | 1998-04-24 |
971008002586 | 1997-10-08 | BIENNIAL STATEMENT | 1997-10-01 |
931101002323 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
921102002824 | 1992-11-02 | BIENNIAL STATEMENT | 1992-10-01 |
C134635-2 | 1990-04-26 | CERTIFICATE OF AMENDMENT | 1990-04-26 |
B610717-3 | 1988-03-04 | CERTIFICATE OF AMENDMENT | 1988-03-04 |
A805546-4 | 1981-10-14 | CERTIFICATE OF INCORPORATION | 1981-10-14 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State